KTD GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to The Flint Barn Glovers Close Biggin Hill TN16 3GA on 2025-08-22 |
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-18 with no updates |
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
08/08/248 August 2024 | Cessation of Tomasz Slowiak as a person with significant control on 2023-02-28 |
08/08/248 August 2024 | Notification of Mt Property Development Services Ltd as a person with significant control on 2023-03-01 |
08/08/248 August 2024 | Cessation of Marcus Alexander Alcindor as a person with significant control on 2023-02-28 |
08/08/248 August 2024 | Notification of Work Force Group Limited as a person with significant control on 2023-03-01 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-18 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/02/2310 February 2023 | Cancellation of shares. Statement of capital on 2023-01-13 |
10/02/2310 February 2023 | Purchase of own shares. |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/01/2129 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 10/12/2018 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 10/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 08/12/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 08/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ SLOWIAK |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ALEXANDER ALCINDOR |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 04/08/2016 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/08/1518 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
10/06/1510 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, SECRETARY KONRAD MASTERNAK |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 13/04/2015 |
23/02/1523 February 2015 | PREVEXT FROM 31/07/2014 TO 30/10/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR TOMI SACKETT |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KONRAD MASTERNAK |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | PREVEXT FROM 30/04/2014 TO 31/07/2014 |
20/08/1420 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 13/08/2014 |
18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/08/2014 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 10/03/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/09/136 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALEXANDER ALCINDOR / 28/06/2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/09/1210 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG UK |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/11/1123 November 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 12/09/2011 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/01/1129 January 2011 | DISS40 (DISS40(SOAD)) |
27/01/1127 January 2011 | Annual return made up to 18 August 2010 with full list of shareholders |
14/12/1014 December 2010 | FIRST GAZETTE |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | DIRECTOR APPOINTED TOMI JAMES SACKETT |
06/04/096 April 2009 | DIRECTOR APPOINTED MARCUS ALEXANDER ALCINDOR |
04/03/094 March 2009 | CURRSHO FROM 31/08/2009 TO 30/04/2009 |
10/09/0810 September 2008 | DIRECTOR AND SECRETARY APPOINTED KONRAD MASTERNAK |
10/09/0810 September 2008 | DIRECTOR APPOINTED TOMASZ SLOWIAK |
19/08/0819 August 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
18/08/0818 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company